London
W1K 4QY
Director Name | Sarah Carmel Mary Arrowsmith |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(20 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Raymond Gerrard Cahill |
---|---|
Status | Current |
Appointed | 23 May 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr James Steven Turner Phillips |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Role | Manufacturer |
Country of Residence | England |
Correspondence Address | Wayfaring Down 9 Longhill Road Ovingdean Brighton East Sussex BN2 7BF |
Secretary Name | Jennifer Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Role | Postage Stamp Wholesaler |
Country of Residence | England |
Correspondence Address | Field End Ovingdean Sussex BN2 7BA |
Director Name | Mrs Louise Phillips |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 April 2012(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Science Park Sea View Way Woodingdean Brighton BN2 6NT |
Secretary Name | Miss Rosalyn Sharon Schofield |
---|---|
Status | Resigned |
Appointed | 01 March 2017(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 December 2020) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Mark Fowle |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Georgios Chatzopoulos |
---|---|
Status | Resigned |
Appointed | 10 March 2021(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.reflexnutrition.com |
---|
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
7 at £1 | Julian Wright 7.00% Ordinary D |
---|---|
5 at £1 | Jennifer Phillips 5.00% Ordinary B |
46 at £1 | James Phillips 46.00% Ordinary A |
32 at £1 | Louise Phillips 32.00% Ordinary E |
10 at £1 | Louise Phillips 10.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £9,138,366 |
Gross Profit | £4,525,134 |
Net Worth | £5,910,657 |
Cash | £782,827 |
Current Liabilities | £1,072,120 |
Latest Accounts | 29 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 August |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
31 October 2013 | Delivered on: 1 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 14 phase 4 woodingdean business park seaview way woodingdean. Notification of addition to or amendment of charge. Outstanding |
---|---|
11 July 2011 | Delivered on: 15 July 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 September 2010 | Delivered on: 23 September 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Buildings 1, 2, 3 and 4 woodingdean business park seaview way woodingdean by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
31 March 2008 | Delivered on: 1 April 2008 Satisfied on: 7 September 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 stockwell lodge 121-131 conway street hove east sussex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 March 2023 | Accounts for a dormant company made up to 29 August 2022 (4 pages) |
---|---|
15 March 2023 | Appointment of Mr Nathan Andrew Herrmann as a director on 14 March 2023 (2 pages) |
14 March 2023 | Termination of appointment of Christopher John Mintern as a director on 14 March 2023 (1 page) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
13 June 2022 | Second filing for the appointment of Ms Sarah Carmel Mary Arrowsmith as a director (3 pages) |
26 May 2022 | Accounts for a dormant company made up to 29 August 2021 (4 pages) |
23 May 2022 | Appointment of Mr Raymond Gerrard Cahill as a secretary on 23 May 2022 (2 pages) |
22 April 2022 | Termination of appointment of Georgios Chatzopoulos as a secretary on 14 April 2022 (1 page) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
24 March 2021 | Accounts for a dormant company made up to 29 August 2020 (4 pages) |
11 March 2021 | Appointment of Mr Georgios Chatzopoulos as a secretary on 10 March 2021 (2 pages) |
11 March 2021 | Termination of appointment of Mark Fowle as a director on 10 March 2021 (1 page) |
11 February 2021 | Confirmation statement made on 31 December 2020 with updates (3 pages) |
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
15 June 2020 | Accounts for a dormant company made up to 14 September 2019 (9 pages) |
15 April 2020 | Current accounting period shortened from 15 September 2020 to 29 August 2020 (1 page) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 June 2019 | Director's details changed for Mr Mark Fowle on 13 May 2019 (2 pages) |
13 May 2019 | Full accounts made up to 15 September 2018 (23 pages) |
22 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
25 May 2018 | Full accounts made up to 16 September 2017 (24 pages) |
25 January 2018 | Cessation of James Steven Turner Phillips as a person with significant control on 1 March 2017 (1 page) |
25 January 2018 | Cessation of Louise Eleanor Phillips as a person with significant control on 1 March 2017 (1 page) |
25 January 2018 | Notification of Abf Grain Products Limited as a person with significant control on 1 March 2017 (2 pages) |
25 January 2018 | Confirmation statement made on 31 December 2017 with updates (7 pages) |
16 October 2017 | Appointment of Mr Mark Fowle as a director on 13 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Mark Fowle as a director on 13 October 2017 (2 pages) |
14 September 2017 | Current accounting period shortened from 31 December 2017 to 15 September 2017 (1 page) |
14 September 2017 | Current accounting period shortened from 31 December 2017 to 15 September 2017 (1 page) |
13 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
29 March 2017 | Satisfaction of charge 3 in full (1 page) |
29 March 2017 | Satisfaction of charge 032921720004 in full (1 page) |
29 March 2017 | Registered office address changed from The Science Park Sea View Way Woodingdean Brighton BN2 6NT to Weston Centre 10 Grosvenor Street London W1K 4QY on 29 March 2017 (1 page) |
29 March 2017 | Satisfaction of charge 032921720004 in full (1 page) |
29 March 2017 | Satisfaction of charge 2 in full (2 pages) |
29 March 2017 | Satisfaction of charge 2 in full (2 pages) |
29 March 2017 | Registered office address changed from The Science Park Sea View Way Woodingdean Brighton BN2 6NT to Weston Centre 10 Grosvenor Street London W1K 4QY on 29 March 2017 (1 page) |
29 March 2017 | Satisfaction of charge 3 in full (1 page) |
14 March 2017 | Appointment of Mr Christopher John Mintern as a director on 1 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of James Steven Turner Phillips as a director on 1 March 2017 (1 page) |
14 March 2017 | Appointment of Ms Sarah Carmel Mary Arrowsmith as a director on 1 March 2017 (2 pages) |
14 March 2017 | Appointment of Ms Sarah Carmel Mary Arrowsmith as a director on 1 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of James Steven Turner Phillips as a director on 1 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Louise Phillips as a director on 1 March 2017 (1 page) |
14 March 2017 | Appointment of Mr Christopher John Mintern as a director on 1 March 2017 (2 pages) |
14 March 2017 | Appointment of Miss Rosalyn Sharon Schofield as a secretary on 1 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Jennifer Phillips as a secretary on 1 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Louise Phillips as a director on 1 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Jennifer Phillips as a secretary on 1 March 2017 (1 page) |
14 March 2017 | Appointment of Miss Rosalyn Sharon Schofield as a secretary on 1 March 2017 (2 pages) |
14 March 2017 | Appointment of Ms Sarah Carmel Mary Arrowsmith as a director on 1 March 2017
|
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 September 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
30 September 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
6 August 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
6 August 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
1 November 2013 | Registration of charge 032921720004 (10 pages) |
1 November 2013 | Registration of charge 032921720004 (10 pages) |
24 July 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
24 July 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
19 July 2013 | Change of share class name or designation (2 pages) |
19 July 2013 | Change of share class name or designation (2 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Appointment of Mrs Louise Phillips as a director (2 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Appointment of Mrs Louise Phillips as a director (2 pages) |
3 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
3 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
3 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
6 September 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
6 September 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
15 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Registered office address changed from , Unit 1 Stockwell Lodge, 121-131 Conway Street, Hove, BN3 3LA on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from , Unit 1 Stockwell Lodge, 121-131 Conway Street, Hove, BN3 3LA on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from , Unit 1 Stockwell Lodge, 121-131 Conway Street, Hove, BN3 3LA on 1 February 2012 (1 page) |
9 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 June 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
27 June 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
13 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
13 April 2010 | Director's details changed for James Steven Turner Phillips on 30 March 2010 (2 pages) |
13 April 2010 | Director's details changed for James Steven Turner Phillips on 30 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
31 December 2009 | Resolutions
|
31 December 2009 | Resolutions
|
31 December 2009 | Statement of capital following an allotment of shares on 24 December 2009
|
31 December 2009 | Statement of capital following an allotment of shares on 24 December 2009
|
31 December 2009 | Resolutions
|
31 December 2009 | Resolutions
|
31 December 2009 | Change of share class name or designation (2 pages) |
31 December 2009 | Change of share class name or designation (2 pages) |
30 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
30 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
26 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
26 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
2 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
2 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
9 May 2007 | Return made up to 02/03/07; full list of members (6 pages) |
9 May 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
9 May 2007 | Return made up to 02/03/07; full list of members (6 pages) |
9 May 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
16 May 2006 | Return made up to 02/03/06; full list of members
|
16 May 2006 | Return made up to 02/03/06; full list of members
|
23 December 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
23 December 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
4 April 2005 | Return made up to 02/03/05; full list of members (6 pages) |
4 April 2005 | Return made up to 02/03/05; full list of members (6 pages) |
21 December 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
21 December 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
2 February 2004 | Return made up to 13/12/03; full list of members (6 pages) |
2 February 2004 | Return made up to 13/12/03; full list of members (6 pages) |
4 December 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
4 December 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
2 January 2003 | Return made up to 13/12/02; full list of members (6 pages) |
2 January 2003 | Return made up to 13/12/02; full list of members (6 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
4 February 2002 | Return made up to 13/12/01; full list of members (6 pages) |
4 February 2002 | Return made up to 13/12/01; full list of members (6 pages) |
28 December 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
28 December 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
27 December 2000 | Return made up to 13/12/00; full list of members
|
27 December 2000 | Return made up to 13/12/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
22 March 2000 | Return made up to 13/12/99; full list of members (6 pages) |
22 March 2000 | Return made up to 13/12/99; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
17 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
17 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 February 1998 | Return made up to 13/12/97; full list of members
|
3 February 1998 | Return made up to 13/12/97; full list of members
|
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Secretary resigned (1 page) |
15 January 1997 | Secretary resigned (1 page) |
15 January 1997 | New secretary appointed (2 pages) |
13 December 1996 | Incorporation (16 pages) |
13 December 1996 | Incorporation (16 pages) |